HOLLYBUSH PROPERTIES (DEVELOPMENTS) LIMITED

Hellopages » Cardiff » Cardiff » CF14 3NA

Company number 03150848
Status Active
Incorporation Date 25 January 1996
Company Type Private Limited Company
Address 142 WHITCHURCH ROAD, CARDIFF, CF14 3NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of HOLLYBUSH PROPERTIES (DEVELOPMENTS) LIMITED are www.hollybushpropertiesdevelopments.co.uk, and www.hollybush-properties-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Cardiff Queen Street Rail Station is 1.6 miles; to Cardiff Central Rail Station is 1.9 miles; to Barry Docks Rail Station is 7.6 miles; to Barry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollybush Properties Developments Limited is a Private Limited Company. The company registration number is 03150848. Hollybush Properties Developments Limited has been working since 25 January 1996. The present status of the company is Active. The registered address of Hollybush Properties Developments Limited is 142 Whitchurch Road Cardiff Cf14 3na. . CASE, Sina Mary is a Secretary of the company. CASE, Sina Mary is a Director of the company. Secretary CASE, Robert Ivor has been resigned. Secretary CASE, Sina Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASE, Robert Ivor has been resigned. Director THOMAS, Thomas Stanley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CASE, Sina Mary
Appointed Date: 30 December 2002

Director
CASE, Sina Mary
Appointed Date: 09 February 1996
75 years old

Resigned Directors

Secretary
CASE, Robert Ivor
Resigned: 30 December 2002
Appointed Date: 03 May 2000

Secretary
CASE, Sina Mary
Resigned: 03 May 2000
Appointed Date: 09 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 1996
Appointed Date: 25 January 1996

Director
CASE, Robert Ivor
Resigned: 25 September 2003
Appointed Date: 09 February 1996
80 years old

Director
THOMAS, Thomas Stanley
Resigned: 10 April 2012
Appointed Date: 25 September 2003
108 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 February 1996
Appointed Date: 25 January 1996

Persons With Significant Control

Hollybush Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLLYBUSH PROPERTIES (DEVELOPMENTS) LIMITED Events

02 Feb 2017
Confirmation statement made on 25 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2

...
... and 54 more events
29 Feb 1996
New secretary appointed;new director appointed
29 Feb 1996
Director resigned
29 Feb 1996
New director appointed
29 Feb 1996
Registered office changed on 29/02/96 from: 1 mitchell lane bristol BS1 6BU
25 Jan 1996
Incorporation

HOLLYBUSH PROPERTIES (DEVELOPMENTS) LIMITED Charges

15 May 2000
Legal charge
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 3-4 park place cardiff. And all buildings…
27 February 1998
Legal mortgage
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Bank of Ireland PLC
Description: Land at the rear of the commodore hotel mill lane…
27 February 1998
Mortgage debenture
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Bank of Ireland PLC
Description: .. fixed and floating charges over the undertaking and all…